Arden Dies Ltd was founded on 26 February 1965. The current directors of this business are listed as Hall, Andrew Reece, Lynch, Simon David, Brierley, Allen, Marbach, Karl Georg, Poynter, Margaret Blanche, Poynter, Trevor David at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYNCH, Simon David | 21 July 2008 | - | 1 |
BRIERLEY, Allen | 21 July 2008 | 31 July 2015 | 1 |
MARBACH, Karl Georg | N/A | 01 April 2000 | 1 |
POYNTER, Margaret Blanche | N/A | 18 February 2015 | 1 |
POYNTER, Trevor David | N/A | 21 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Andrew Reece | 01 August 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 08 January 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 13 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 12 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AP01 - Appointment of director | 09 September 2015 | |
TM01 - Termination of appointment of director | 09 September 2015 | |
TM02 - Termination of appointment of secretary | 09 September 2015 | |
AP03 - Appointment of secretary | 09 September 2015 | |
RESOLUTIONS - N/A | 11 August 2015 | |
SH06 - Notice of cancellation of shares | 11 August 2015 | |
SH03 - Return of purchase of own shares | 11 August 2015 | |
TM01 - Termination of appointment of director | 23 June 2015 | |
AA - Annual Accounts | 26 May 2015 | |
DISS40 - Notice of striking-off action discontinued | 14 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AR01 - Annual Return | 08 November 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 09 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 October 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 28 January 2010 | |
TM01 - Termination of appointment of director | 18 November 2009 | |
363a - Annual Return | 29 September 2009 | |
RESOLUTIONS - N/A | 13 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 08 October 2008 | |
288b - Notice of resignation of directors or secretaries | 08 October 2008 | |
RESOLUTIONS - N/A | 17 September 2008 | |
169 - Return by a company purchasing its own shares | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 20 November 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 17 January 2004 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 18 December 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 18 January 2001 | |
288a - Notice of appointment of directors or secretaries | 18 January 2001 | |
288b - Notice of resignation of directors or secretaries | 20 December 2000 | |
AA - Annual Accounts | 25 January 2000 | |
363s - Annual Return | 24 December 1999 | |
AA - Annual Accounts | 31 January 1999 | |
288a - Notice of appointment of directors or secretaries | 08 January 1999 | |
363s - Annual Return | 07 January 1999 | |
363s - Annual Return | 19 January 1998 | |
AA - Annual Accounts | 08 January 1998 | |
363s - Annual Return | 14 January 1997 | |
AA - Annual Accounts | 24 December 1996 | |
AA - Annual Accounts | 15 February 1996 | |
363s - Annual Return | 10 January 1996 | |
AA - Annual Accounts | 25 January 1995 | |
363s - Annual Return | 04 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 09 December 1994 | |
395 - Particulars of a mortgage or charge | 08 December 1994 | |
AA - Annual Accounts | 25 February 1994 | |
363s - Annual Return | 05 January 1994 | |
AA - Annual Accounts | 23 February 1993 | |
363s - Annual Return | 02 February 1993 | |
AA - Annual Accounts | 17 February 1992 | |
363b - Annual Return | 04 February 1992 | |
395 - Particulars of a mortgage or charge | 08 August 1991 | |
AA - Annual Accounts | 16 April 1991 | |
363a - Annual Return | 16 April 1991 | |
AA - Annual Accounts | 25 January 1990 | |
363 - Annual Return | 25 January 1990 | |
AA - Annual Accounts | 25 October 1988 | |
363 - Annual Return | 25 October 1988 | |
AA - Annual Accounts | 28 September 1987 | |
363 - Annual Return | 28 September 1987 | |
AA - Annual Accounts | 15 December 1986 | |
363 - Annual Return | 15 December 1986 | |
MEM/ARTS - N/A | 14 February 1974 | |
MISC - Miscellaneous document | 26 February 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 18 November 1994 | Fully Satisfied |
N/A |
Legal mortgage | 18 November 1994 | Outstanding |
N/A |
Legal mortgage | 22 July 1991 | Outstanding |
N/A |
Legal mortgage | 25 May 1984 | Outstanding |
N/A |